- Company Overview for ALINA CARE HOLDINGS LIMITED (08688249)
- Filing history for ALINA CARE HOLDINGS LIMITED (08688249)
- People for ALINA CARE HOLDINGS LIMITED (08688249)
- Charges for ALINA CARE HOLDINGS LIMITED (08688249)
- More for ALINA CARE HOLDINGS LIMITED (08688249)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Oct 2017 | AD01 | Registered office address changed from 15-17 the Crescent Leatherhead KT22 8DY England to 15-17 the Crescent Leatherhead Surrey KT22 8DY on 5 October 2017 | |
04 Oct 2017 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT to 15-17 the Crescent Leatherhead KT22 8DY on 4 October 2017 | |
22 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
01 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 22 March 2017
|
|
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2017 | AP01 | Appointment of Katherine Francis Ford as a director on 22 March 2017 | |
06 Feb 2017 | AA | Accounts for a small company made up to 30 April 2016 | |
24 Sep 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
17 Feb 2016 | SH03 | Purchase of own shares. | |
08 Feb 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
02 Feb 2016 | SH06 |
Cancellation of shares. Statement of capital on 12 November 2015
|
|
12 Nov 2015 | TM01 | Termination of appointment of Garry Raymond Potts as a director on 12 November 2015 | |
12 Nov 2015 | AP03 | Appointment of Mr Paul James Steadman as a secretary on 12 November 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
12 Sep 2015 | AP01 | Appointment of Mr Paul James Steadman as a director on 1 September 2015 | |
17 Feb 2015 | AA | Accounts for a dormant company made up to 29 April 2014 | |
26 Jan 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 30 April 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
19 Aug 2014 | AD01 | Registered office address changed from 1 Craven Hill London W2 3EN United Kingdom to Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT on 19 August 2014 | |
15 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
15 May 2014 | SH08 | Change of share class name or designation | |
15 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
15 May 2014 | SH02 | Sub-division of shares on 30 April 2014 | |
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
02 May 2014 | AP02 | Appointment of Bridges Ventures Llp as a director |